E.J.A. ENGINEERING LIMITED

E.J.A. ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameE.J.A. ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02674264
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of E.J.A. ENGINEERING LIMITED?

    • (7415) /

    Where is E.J.A. ENGINEERING LIMITED located?

    Registered Office Address
    Pitfield
    Kiln Farm
    MK11 3DR Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for E.J.A. ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for E.J.A. ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    13 pagesMA

    Full accounts made up to Sep 30, 2009

    12 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jun 11, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel capital erdemption reserve 20/05/2010
    RES13

    Annual return made up to Dec 16, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Brian Andrew Watson on Oct 02, 2009

    2 pagesCH01

    Termination of appointment of Frederic Hendrickx as a director

    1 pagesTM01

    Termination of appointment of Claudia Griffin as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2008

    12 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Full accounts made up to Sep 30, 2007

    12 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Full accounts made up to Sep 30, 2006

    10 pagesAA

    legacy

    1 pages288b

    Who are the officers of E.J.A. ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Brian Andrew
    Linden House Lower Icknield Way
    Longwick
    HP27 9RZ Princes Risborough
    Buckinghamshire
    Director
    Linden House Lower Icknield Way
    Longwick
    HP27 9RZ Princes Risborough
    Buckinghamshire
    United KingdomBritish147524500001
    COYNE, Denis
    28 St Martins Road
    Ashton On Mersey
    M33 5PU Sale
    Cheshire
    Secretary
    28 St Martins Road
    Ashton On Mersey
    M33 5PU Sale
    Cheshire
    British19317610001
    LUCENA GOMEZ, Maria Antonieta
    Slagmolenlaan, 7
    Merchtem
    1785
    Belgium
    Secretary
    Slagmolenlaan, 7
    Merchtem
    1785
    Belgium
    Venezuelan & Belgian126703750001
    WARD DYER, Robert Francis George
    27 Foster Road
    Chiswick
    W4 4NY London
    Secretary
    27 Foster Road
    Chiswick
    W4 4NY London
    British127832440001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CROMPTON, Dennis Patrick
    33 Parkway
    Westhoughton
    BL5 2RY Bolton
    Lancashire
    Director
    33 Parkway
    Westhoughton
    BL5 2RY Bolton
    Lancashire
    British4291830002
    DAVIDSON, Alan
    13 Sydney Road
    Bramhall
    SK7 1NH Stockport
    Director
    13 Sydney Road
    Bramhall
    SK7 1NH Stockport
    United KingdomBritish38108460001
    DAVIDSON, Alan
    13 Sydney Road
    Bramhall
    SK7 1NH Stockport
    Director
    13 Sydney Road
    Bramhall
    SK7 1NH Stockport
    United KingdomBritish38108460001
    GOODWIN, Philip Walter
    5 Farmer Street
    Notting Hill
    W8 7SN London
    Director
    5 Farmer Street
    Notting Hill
    W8 7SN London
    British72752130001
    GRIFFIN, Claudia Maria
    Rue De La Concorde 7
    1050 Brussels
    Belgium
    Director
    Rue De La Concorde 7
    1050 Brussels
    Belgium
    German125074000002
    HEAP, Arthur
    16 Hazel Grove
    OL13 9XT Bacup
    Lancashire
    Director
    16 Hazel Grove
    OL13 9XT Bacup
    Lancashire
    EnglandBritish19317650001
    HEAP, Arthur
    16 Hazel Grove
    OL13 9XT Bacup
    Lancashire
    Director
    16 Hazel Grove
    OL13 9XT Bacup
    Lancashire
    EnglandBritish19317650001
    HENDRICKX, Frederic Jean Hubert Cecile
    Korenveldlaan, 56
    Wemmel
    1780
    Belgium
    Director
    Korenveldlaan, 56
    Wemmel
    1780
    Belgium
    BelgiumBelgian126703710001
    LOMAX, Kenneth
    26 Millingford Avenue
    Golborne
    WA3 3XF Warrington
    Cheshire
    Director
    26 Millingford Avenue
    Golborne
    WA3 3XF Warrington
    Cheshire
    British38108510001
    LUCKHURST, Stanley Thomas
    8 Ridgeway
    Wargrave
    RG10 8AS Reading
    Director
    8 Ridgeway
    Wargrave
    RG10 8AS Reading
    EnglandBritish62413150001
    MOHTASHAM, Mehdi
    2 Charnwood Close
    Astley Tyldesley
    M29 7PR Manchester
    Director
    2 Charnwood Close
    Astley Tyldesley
    M29 7PR Manchester
    British49081130001
    OLIVER, John Leslie
    The Gables 88 Station Road
    Bamber Bridge
    PR5 6QP Preston
    Lancashire
    Director
    The Gables 88 Station Road
    Bamber Bridge
    PR5 6QP Preston
    Lancashire
    British4291840001
    PAGE, Denise Mary
    23 Haverfield Gardens
    TW9 3DB Richmond
    Surrey
    Director
    23 Haverfield Gardens
    TW9 3DB Richmond
    Surrey
    United KingdomIrish102056370001
    THOMSON, Andrew James Murray
    31 Moor End
    SL6 2YW Maidenhead
    Berkshire
    Director
    31 Moor End
    SL6 2YW Maidenhead
    Berkshire
    British54989440001
    WADSWORTH, Anthony James
    1 High Bank
    Atherton
    M46 9HZ Manchester
    Director
    1 High Bank
    Atherton
    M46 9HZ Manchester
    British8904470001
    WADSWORTH, Martin James
    Alderbrook Greenfield Farm
    Shakerley Lane
    M29 8LZ Atherton
    Lancashire
    Director
    Alderbrook Greenfield Farm
    Shakerley Lane
    M29 8LZ Atherton
    Lancashire
    British75398270001
    WARD DYER, Robert Francis George
    27 Foster Road
    Chiswick
    W4 4NY London
    Director
    27 Foster Road
    Chiswick
    W4 4NY London
    United KingdomBritish127832440001
    WHITLEY, David Norman
    Avenue Louise 573/2
    FOREIGN Brussels
    1050
    Belgium
    Director
    Avenue Louise 573/2
    FOREIGN Brussels
    1050
    Belgium
    British80169980002

    Does E.J.A. ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Aug 12, 1996
    Delivered On Aug 15, 1996
    Satisfied
    Amount secured
    All monies,obligations and liabilities for the time being due,owing or incurred by the company or any member of the charging group (as defined) to the chargee as security trustee for the beneficiaries (as defined) and to the beneficiaries or any of them under or in connection with the finance documents (as defined) and/or on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 1996Registration of a charge (395)
    • Feb 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 12, 1994
    Delivered On Oct 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings at coupland road hindley green industrial estate wigan greater manchester t/nos. GM374503 gm 497756 GM512841 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 1994Registration of a charge (395)
    • Dec 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 03, 1992
    Delivered On Apr 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • Dec 21, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0